DATATAG ID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

19/12/2419 December 2024 Secretary's details changed for Nicola Jane Howells on 2024-11-18

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Director's details changed for Nicola Jane Howells on 2024-11-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MRS MAUREEN DOROTHY HERMINE MATZIARIS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / ESSENTIAL ID SOLUTIONS LIMITED / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE HOWELLS / 23/09/2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWELLS / 23/09/2013

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALBERT HOWELLS / 23/09/2013

View Document

18/02/1418 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWELLS / 01/12/2011

View Document

07/02/127 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELLS / 01/12/2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE HOWELLS / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELLS / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWELLS / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOWELLS / 01/07/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HOWELLS / 01/07/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RE:DIR APOINTMENT 01/08/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: SOPWITH DRIVE, BROOKLANDS, INDUSTRIAL, WEYBRIDGE, SURREY KT13 0UZ

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 PUR AGREE 01/08/07

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 NC INC ALREADY ADJUSTED 09/07/02

View Document

19/07/0219 July 2002 £ NC 570000/770000 09/07

View Document

19/07/0219 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0219 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0226 June 2002 SECTION 394

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 S366A DISP HOLDING AGM 01/03/02

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/01/0216 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 RE DIVID 19/12/01

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 19/12/01

View Document

15/01/0215 January 2002 £ NC 200/570000 19/12

View Document

04/01/024 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 20 OLD BAILEY, LONDON, EC4M 7QQ

View Document

30/12/9930 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 COMPANY NAME CHANGED TEK EUROPE LIMITED CERTIFICATE ISSUED ON 07/05/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 S252 DISP LAYING ACC 25/08/93

View Document

13/09/9313 September 1993 EXEMPTION FROM APPOINTING AUDITORS 25/08/93

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4SB

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/913 December 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/01/917 January 1991 RETURN MADE UP TO 19/12/90; CHANGE OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/04/8825 April 1988 WD 17/03/88 AD 09/03/88--------- £ SI 198@1=198 £ IC 2/200

View Document

31/03/8831 March 1988 NC INC ALREADY ADJUSTED

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: WALTONS & MORSE, PLANTATION HOUSE, 31-35 FENCHURCH STREET, LONDON, EC3M 3NN

View Document

07/03/887 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/02/88

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 ADOPT MEM AND ARTS 090288

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 COMPANY NAME CHANGED REMBRIM LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y OHP

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information